BATTU BUILDINGS LIMITED

Register to unlock more data on OkredoRegister

BATTU BUILDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05688956

Incorporation date

26/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Thomson Close, Rushey Mead, Leicester LE4 7SXCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2006)
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon15/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon08/02/2023
Change of details for Mr Dalbag Battu as a person with significant control on 2023-02-08
dot icon15/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon30/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon25/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/08/2019
Total exemption full accounts made up to 2018-01-31
dot icon29/04/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon26/04/2019
Notification of Amandeep Kaur Battu as a person with significant control on 2019-04-25
dot icon24/04/2019
Cessation of Amandeep Kaur Battu as a person with significant control on 2019-04-18
dot icon24/04/2019
Director's details changed for Amandeep Kaur Battu on 2013-07-19
dot icon24/04/2019
Director's details changed for Dalbag Singh Battu on 2013-07-19
dot icon23/04/2019
Termination of appointment of Oheadhra & Co Ltd as a secretary on 2018-01-31
dot icon13/04/2018
Registered office address changed from 21 Maes Y Llan Conwy LL32 8NB Wales to 11 Thomson Close Rushey Mead Leicester LE4 7SX on 2018-04-13
dot icon08/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon04/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/09/2016
Registered office address changed from Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL to 21 Maes Y Llan Conwy LL32 8NB on 2016-09-19
dot icon28/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon30/10/2015
Secretary's details changed for Oheadhra & Co Ltd on 2015-10-30
dot icon30/10/2015
Registered office address changed from 40 High Street Menai Bridge Gwynedd LL59 5EF Wales to Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL on 2015-10-30
dot icon30/07/2015
Secretary's details changed for Oheadhra & Co Ltd on 2015-07-30
dot icon10/07/2015
Registered office address changed from 6/7 Ashdown House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB to 40 High Street Menai Bridge Gwynedd LL59 5EF on 2015-07-10
dot icon09/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon27/01/2014
Termination of appointment of O'hara & Co Ltd as a secretary
dot icon27/01/2014
Appointment of Oheadhra & Co Ltd as a secretary
dot icon26/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/06/2011
Secretary's details changed for O'hara & Co Ltd on 2011-06-01
dot icon15/06/2011
Registered office address changed from C/O Lloyd Chambers 7 Lloyd Street Llandudno Gwynedd LL30 2UU Wales on 2011-06-15
dot icon03/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon19/08/2010
Secretary's details changed for O`Hara & Co Ltd on 2010-08-16
dot icon19/08/2010
Registered office address changed from 36 Bryn Paun Llangoed Beaumaris Anglesey LL58 8LT on 2010-08-19
dot icon19/05/2010
Total exemption full accounts made up to 2010-01-31
dot icon28/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon28/01/2010
Secretary's details changed for O`Hara & Co Ltd on 2010-01-26
dot icon28/01/2010
Director's details changed for Amandeep Kaur Battu on 2010-01-26
dot icon28/01/2010
Director's details changed for Dalbag Singh Battu on 2010-01-26
dot icon26/10/2009
Total exemption full accounts made up to 2009-01-31
dot icon10/03/2009
Return made up to 26/01/09; full list of members
dot icon28/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon04/10/2008
Particulars of a mortgage or charge/co charles/extend / charge no: 4
dot icon04/10/2008
Particulars of a mortgage or charge/co charles/extend / charge no: 5
dot icon04/10/2008
Particulars of a mortgage or charge/co charles/extend / charge no: 6
dot icon14/07/2008
Duplicate mortgage certificatecharge no:1
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/05/2008
Registered office changed on 28/05/2008 from 1 high street llangefni anglesey LL77 7LT
dot icon28/03/2008
Return made up to 26/01/08; full list of members
dot icon12/03/2008
Certificate of change of name
dot icon25/10/2007
Certificate of change of name
dot icon24/10/2007
Statement of rights attached to allotted shares
dot icon03/10/2007
New director appointed
dot icon03/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon16/02/2007
Return made up to 26/01/07; full list of members
dot icon16/02/2007
Accounts for a dormant company made up to 2007-01-31
dot icon28/12/2006
Registered office changed on 28/12/06 from: 36 bryn paun llangoed beaumaris ynys mon LL58 8LT
dot icon28/12/2006
Secretary's particulars changed
dot icon25/09/2006
New director appointed
dot icon14/09/2006
Director resigned
dot icon04/08/2006
Director resigned
dot icon03/03/2006
New director appointed
dot icon20/02/2006
Registered office changed on 20/02/06 from: 36 bryn paun, llangoed beaumaris ynys mon LL58 8LT
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
New director appointed
dot icon27/01/2006
Secretary resigned
dot icon27/01/2006
Director resigned
dot icon26/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+36.85 % *

* during past year

Cash in Bank

£45,113.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
40.84K
-
0.00
11.98K
-
2022
2
25.26K
-
0.00
32.97K
-
2023
2
17.19K
-
0.00
45.11K
-
2023
2
17.19K
-
0.00
45.11K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

17.19K £Descended-31.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.11K £Ascended36.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ohara, Tynan
Director
10/02/2006 - 01/09/2006
4
OHEADHRA & CO LTD
Corporate Secretary
01/01/2014 - 31/01/2018
16
ENERGIZE SECRETARY LIMITED
Corporate Secretary
26/01/2006 - 27/01/2006
449
Mrs Amandeep Kaur Battu
Director
02/10/2007 - Present
-
Energize Director Limited
Director
26/01/2006 - 27/01/2006
265

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BATTU BUILDINGS LIMITED

BATTU BUILDINGS LIMITED is an(a) Active company incorporated on 26/01/2006 with the registered office located at 11 Thomson Close, Rushey Mead, Leicester LE4 7SX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BATTU BUILDINGS LIMITED?

toggle

BATTU BUILDINGS LIMITED is currently Active. It was registered on 26/01/2006 .

Where is BATTU BUILDINGS LIMITED located?

toggle

BATTU BUILDINGS LIMITED is registered at 11 Thomson Close, Rushey Mead, Leicester LE4 7SX.

What does BATTU BUILDINGS LIMITED do?

toggle

BATTU BUILDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BATTU BUILDINGS LIMITED have?

toggle

BATTU BUILDINGS LIMITED had 2 employees in 2023.

What is the latest filing for BATTU BUILDINGS LIMITED?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2025-01-31.